Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C4 INDUSTRIES LIMITED
Company Information for

C4 INDUSTRIES LIMITED

UNITS 3-5 YARDLEY ROAD, KNOWSLEY INDUSTRIAL PARK, LIVERPOOL, MERSEYSIDE, L33 7SS,
Company Registration Number
04463234
Private Limited Company
Active

Company Overview

About C4 Industries Ltd
C4 INDUSTRIES LIMITED was founded on 2002-06-18 and has its registered office in Liverpool. The organisation's status is listed as "Active". C4 Industries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
C4 INDUSTRIES LIMITED
 
Legal Registered Office
UNITS 3-5 YARDLEY ROAD
KNOWSLEY INDUSTRIAL PARK
LIVERPOOL
MERSEYSIDE
L33 7SS
Other companies in L33
 
Filing Information
Company Number 04463234
Company ID Number 04463234
Date formed 2002-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 17:19:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C4 INDUSTRIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name C4 INDUSTRIES LIMITED
The following companies were found which have the same name as C4 INDUSTRIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C4 INDUSTRIES, LLC 10785 WEST TWAIN AVE STE 200 LAS VEGAS NV 89135 Active Company formed on the 2013-11-25
C4 INDUSTRIES PTY LTD QLD 4213 Active Company formed on the 2014-02-19
C4 INDUSTRIES LLC 605 DARTMOUTH AVE MELBOURNE FL 32901 Inactive Company formed on the 2014-07-31
C4 INDUSTRIES LLC Georgia Unknown
C4 INDUSTRIES LLC New Jersey Unknown
C4 INDUSTRIES LLC Georgia Unknown
C4 INDUSTRIES INC British Columbia Active Company formed on the 2024-02-22

Company Officers of C4 INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
DENISE GEDDIS
Company Secretary 2009-04-09
EDWARD SWEENEY
Director 2014-12-01
MICHAEL WIGHTMAN
Director 2008-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN WRIGHT
Director 2002-08-06 2015-08-31
GRAEME JAMES PRINGLE
Director 2002-08-06 2015-07-01
MARK RICHMOND LOWRY
Director 2009-12-30 2012-11-01
WILLIAM NOEL QUINN
Director 2008-01-30 2009-12-31
RAYMOND ARNOLD REILLY
Company Secretary 2008-01-30 2009-04-09
GRAEME JAMES PRINGLE
Company Secretary 2002-08-06 2008-01-30
DAVID ERNEST LAIDLAW
Director 2002-08-06 2008-01-30
BRABNERS SECRETARIES LIMITED
Company Secretary 2002-06-18 2002-08-06
BRABNERS DIRECTORS LIMITED
Director 2002-06-18 2002-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE GEDDIS EPH CONTRACTORS (SWINDON) LIMITED Company Secretary 2009-04-09 CURRENT 1959-10-29 Active
EDWARD SWEENEY MATERIALS TESTING LIMITED Director 2016-10-01 CURRENT 1978-05-18 Active
EDWARD SWEENEY SALMOR INDUSTRIES LTD Director 2014-06-01 CURRENT 1991-08-09 Active
EDWARD SWEENEY S.J. MARTIN LIMITED Director 2013-05-13 CURRENT 1941-07-31 Active
EDWARD SWEENEY ULSTER WASTE LIMITED Director 2013-05-13 CURRENT 1977-08-01 Active - Proposal to Strike off
EDWARD SWEENEY FARMERS' SUPPLY COMPANY LIMITED -THE Director 2013-05-13 CURRENT 1978-07-07 Active - Proposal to Strike off
EDWARD SWEENEY NORTHSTONE PRODUCTS LIMITED Director 2013-05-13 CURRENT 1996-02-19 Active
EDWARD SWEENEY NORTHSTONE CONCRETE LIMITED Director 2013-05-13 CURRENT 1996-02-19 Active - Proposal to Strike off
EDWARD SWEENEY NORTHSTONE QUARRIES LIMITED Director 2013-05-13 CURRENT 1946-01-14 Liquidation
EDWARD SWEENEY DUNBRIK (ULSTER) LIMITED Director 2013-05-13 CURRENT 1949-02-19 Liquidation
EDWARD SWEENEY NORTHSTONE (GROUP) LIMITED Director 2013-05-13 CURRENT 1925-10-02 Active - Proposal to Strike off
EDWARD SWEENEY FARRANS LIMITED Director 2013-05-13 CURRENT 1948-07-01 Active
EDWARD SWEENEY NORTH DOWN BRICK LIMITED Director 2013-05-13 CURRENT 1963-05-08 Liquidation
EDWARD SWEENEY AGGREGATES (ULSTER) LIMITED Director 2013-05-13 CURRENT 1968-08-01 Liquidation
EDWARD SWEENEY NORTHSTONE SURFACING LIMITED Director 2013-05-13 CURRENT 1978-01-25 Active - Proposal to Strike off
EDWARD SWEENEY P. & J. MCCANN LIMITED Director 2013-05-13 CURRENT 1988-06-28 Active - Proposal to Strike off
EDWARD SWEENEY NORTHSTONE CONCRETE SUPPLIES LIMITED Director 2013-05-13 CURRENT 1963-03-01 Active - Proposal to Strike off
EDWARD SWEENEY FMP JOINT VENTURE LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active
EDWARD SWEENEY FMP CONSTRUCTION JOINT VENTURE LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active
EDWARD SWEENEY CARMEAN LIMEWORKS LIMITED Director 2012-11-01 CURRENT 1942-02-04 Active - Proposal to Strike off
EDWARD SWEENEY BALLYMENA CONSTRUCTION COMPANY LIMITED Director 2012-11-01 CURRENT 1943-04-28 Active
EDWARD SWEENEY STRANGFORD, LIMITED Director 2012-11-01 CURRENT 1943-08-12 Active - Proposal to Strike off
EDWARD SWEENEY NORTH DOWN QUARRIES LIMITED Director 2012-11-01 CURRENT 1953-02-20 Active - Proposal to Strike off
EDWARD SWEENEY ARDIS ESTATES, LIMITED Director 2012-11-01 CURRENT 1948-11-05 Active - Proposal to Strike off
EDWARD SWEENEY SCOTT HOLDINGS LIMITED Director 2012-11-01 CURRENT 1948-11-10 Active - Proposal to Strike off
EDWARD SWEENEY W.M. BOLTON & SONS, LIMITED Director 2012-11-01 CURRENT 1954-02-25 Active - Proposal to Strike off
EDWARD SWEENEY NORTH DOWN ENGINEERING COMPANY (BELFAST) LIMITED Director 2012-11-01 CURRENT 1967-04-20 Active - Proposal to Strike off
EDWARD SWEENEY KINGS (NORTHERN IRELAND) LIMITED Director 2012-11-01 CURRENT 1975-03-07 Active - Proposal to Strike off
EDWARD SWEENEY T.B.F. THOMPSON (PROPERTIES) LIMITED Director 2012-11-01 CURRENT 1977-04-06 Active
EDWARD SWEENEY T O'CONNELL & SONS (CONTRACTORS) LIMITED Director 2012-11-01 CURRENT 1978-04-18 Active
EDWARD SWEENEY FARRANS (ENGINEERING) LIMITED Director 2012-11-01 CURRENT 1978-10-05 Active - Proposal to Strike off
EDWARD SWEENEY CARMEAN CHEMICALS LIMITED Director 2012-11-01 CURRENT 1982-11-26 Active - Proposal to Strike off
EDWARD SWEENEY TYRONE BRICK LIMITED Director 2012-11-01 CURRENT 1983-06-27 Liquidation
EDWARD SWEENEY MADIGAN PROPERTIES LIMITED Director 2012-11-01 CURRENT 2000-10-28 Active - Proposal to Strike off
EDWARD SWEENEY LONE LIMITED Director 2012-11-01 CURRENT 2001-04-03 Active
EDWARD SWEENEY J.T. GLOVER, LIMITED Director 2012-11-01 CURRENT 1938-03-30 Active
EDWARD SWEENEY BECKETT CONSTRUCTION SOLUTIONS LIMITED Director 2012-11-01 CURRENT 1946-06-26 Active
EDWARD SWEENEY NORTHSTONE MATERIALS LIMITED Director 2012-11-01 CURRENT 1941-08-28 Active
EDWARD SWEENEY CAM ENTERPRISES LIMITED Director 2012-11-01 CURRENT 1962-02-19 Liquidation
EDWARD SWEENEY INSULATING & PACKAGING LIMITED Director 2012-11-01 CURRENT 1972-03-10 Active - Proposal to Strike off
EDWARD SWEENEY R.J. MAXWELL (BALLYMENA) LIMITED Director 2012-11-01 CURRENT 1969-06-10 Active
EDWARD SWEENEY HADDEN QUARRIES LIMITED Director 2012-11-01 CURRENT 1973-05-25 Liquidation
EDWARD SWEENEY BP CONCRETE FLOORING LIMITED Director 2012-11-01 CURRENT 1973-04-17 Active
EDWARD SWEENEY FARRANS (PLANT) LIMITED Director 2012-11-01 CURRENT 1978-10-24 Active - Proposal to Strike off
EDWARD SWEENEY JOHN MCLEAN & SONS (QUARRIES) LIMITED Director 2012-11-01 CURRENT 1979-04-12 Liquidation
EDWARD SWEENEY PREMIER CEMENT LIMITED Director 2012-11-01 CURRENT 1987-08-04 Active
EDWARD SWEENEY ARDS BUILDING PRODUCTS (MANUFACTURING) LIMITED Director 2012-11-01 CURRENT 1990-07-03 Active
EDWARD SWEENEY BP CONCRETE FLOORING GLASGOW LIMITED Director 2012-11-01 CURRENT 1987-10-26 Active
EDWARD SWEENEY EPH CONTRACTORS (SWINDON) LIMITED Director 2012-11-01 CURRENT 1959-10-29 Active
EDWARD SWEENEY NORTHSTONE (NI) LIMITED Director 2004-06-24 CURRENT 1958-05-19 Active
EDWARD SWEENEY FARRANS (CONSTRUCTION) LIMITED Director 2001-12-12 CURRENT 1943-03-12 Active
MICHAEL WIGHTMAN NAL DEVELOPMENTS LIMITED Director 2018-04-03 CURRENT 2006-06-15 Active
MICHAEL WIGHTMAN NAL LIMITED Director 2018-04-03 CURRENT 1996-12-10 Active
MICHAEL WIGHTMAN HIGH CARR POINT MANAGEMENT COMPANY LIMITED Director 2016-05-03 CURRENT 2002-09-10 Active
MICHAEL WIGHTMAN MCL GROUP INDUSTRIES LTD Director 2016-05-03 CURRENT 2001-07-30 Active
MICHAEL WIGHTMAN MCL COMPOUNDS LTD Director 2016-05-03 CURRENT 2001-12-17 Active
MICHAEL WIGHTMAN MCL COMPOSITES LTD Director 2016-05-03 CURRENT 1941-01-16 Active
MICHAEL WIGHTMAN MCL INDUSTRIAL ENCLOSURES LTD Director 2016-05-03 CURRENT 1977-02-25 Active
MICHAEL WIGHTMAN EISOTECH SERVICES LIMITED Director 2015-10-01 CURRENT 1986-10-22 Active - Proposal to Strike off
MICHAEL WIGHTMAN WEST MIDLAND FENCING LIMITED Director 2015-10-01 CURRENT 1992-05-13 Active - Proposal to Strike off
MICHAEL WIGHTMAN TANGORAIL LIMITED Director 2015-10-01 CURRENT 1992-09-18 Active - Proposal to Strike off
MICHAEL WIGHTMAN QUALITY SECURITY SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2005-03-23 Active - Proposal to Strike off
MICHAEL WIGHTMAN HERAS PERIMETER PROTECTION LTD Director 2015-10-01 CURRENT 1993-07-29 Active
MICHAEL WIGHTMAN GARFEX LIMITED Director 2015-10-01 CURRENT 1999-10-22 Active - Proposal to Strike off
MICHAEL WIGHTMAN GEOQUIP LIMITED Director 2015-10-01 CURRENT 1980-11-04 Active - Proposal to Strike off
MICHAEL WIGHTMAN BROUGHTON CONTROLS LIMITED Director 2015-10-01 CURRENT 1973-01-02 Active - Proposal to Strike off
MICHAEL WIGHTMAN GEOQUIP HOLDINGS LIMITED Director 2015-10-01 CURRENT 1998-11-04 Active - Proposal to Strike off
MICHAEL WIGHTMAN MANUFACTURING NORTHERN IRELAND Director 2009-09-23 CURRENT 2009-09-23 Active
MICHAEL WIGHTMAN NORTHSTONE (NI) LIMITED Director 2008-11-11 CURRENT 1958-05-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08Director's details changed for Mr William John Andrew Donnan on 2024-01-04
2023-08-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2023-06-14CESSATION OF NORTHSTONE (NI) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-14Notification of Cubis Systems Limited as a person with significant control on 2023-05-31
2023-06-14Notification of Cubis Systems Limited as a person with significant control on 2023-05-31
2022-09-23AP01DIRECTOR APPOINTED MR WILLIAM JOHN ANDREW DONNAN
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WIGHTMAN
2022-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-22CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-11AP01DIRECTOR APPOINTED MR JOHN NATHANIAL WILSON
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SWEENEY
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2017-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-28PSC02Notification of Northstone (Ni) Limited as a person with significant control on 2016-04-06
2016-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-21AR0118/06/16 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN WRIGHT
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME JAMES PRINGLE
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-02AR0118/06/15 ANNUAL RETURN FULL LIST
2014-12-15AP01DIRECTOR APPOINTED MR EDWARD SWEENEY
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-04AR0118/06/14 ANNUAL RETURN FULL LIST
2013-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-26AR0118/06/13 ANNUAL RETURN FULL LIST
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOWRY
2012-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-06AR0118/06/12 ANNUAL RETURN FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07AR0118/06/11 ANNUAL RETURN FULL LIST
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WRIGHT / 28/06/2011
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JAMES PRINGLE / 28/06/2011
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHMOND LOWRY / 28/06/2011
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WIGHTMAN / 20/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WRIGHT / 20/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JAMES PRINGLE / 20/08/2010
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / DENISE GEDDIS / 03/09/2010
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-08AR0118/06/10 NO CHANGES
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUINN
2010-01-18AP01DIRECTOR APPOINTED MARK RICHMOND LOWRY
2009-11-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-28288cSECRETARY'S CHANGE OF PARTICULARS / DENISE GEDDIS / 23/09/2009
2009-07-04363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-04-23288bAPPOINTMENT TERMINATED SECRETARY RAYMOND REILLY
2009-04-23288aSECRETARY APPOINTED DENISE GEDDIS
2008-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-31363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-07-10353LOCATION OF REGISTER OF MEMBERS
2008-03-31122CONSO
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-08288bSECRETARY RESIGNED
2008-02-08288bDIRECTOR RESIGNED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288aNEW SECRETARY APPOINTED
2008-02-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-10363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2006-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-13363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-02-21395PARTICULARS OF MORTGAGE/CHARGE
2005-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-19363aRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-09-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-24363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-18MEM/ARTSARTICLES OF ASSOCIATION
2004-06-18123NC INC ALREADY ADJUSTED 17/05/04
2004-06-18RES04£ NC 160100/340100
2004-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-1888(2)RAD 17/05/04--------- £ SI 180000@1=180000 £ IC 160100/340100
2004-06-18RES04£ NC 160100/340100 17/05
2004-06-18RES12VARYING SHARE RIGHTS AND NAMES
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-09-04363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2002-11-09395PARTICULARS OF MORTGAGE/CHARGE
2002-09-25123NC INC ALREADY ADJUSTED 13/08/02
2002-09-25RES04£ NC 100/160100
2002-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-18395PARTICULARS OF MORTGAGE/CHARGE
2002-08-29287REGISTERED OFFICE CHANGED ON 29/08/02 FROM: UNITS 3-5 YARDLEY ROAD, KNOWSLEY INDUSTRIAL PARK, LIVERPOOL, MERSEYSIDE L33 7SS
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-22287REGISTERED OFFICE CHANGED ON 22/08/02 FROM: C/O BRABNERS CHAFFE STREET 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to C4 INDUSTRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C4 INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2006-02-21 Outstanding VENTURE FINANCE PLC
DEBENTURE 2003-10-03 Outstanding VENTURE FINANCE PLC
CHATTEL MORTGAGE 2002-11-05 Satisfied DAVENHAM TRUST PLC
DEBENTURE 2002-09-16 Satisfied CITY INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of C4 INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C4 INDUSTRIES LIMITED
Trademarks
We have not found any records of C4 INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C4 INDUSTRIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as C4 INDUSTRIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where C4 INDUSTRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C4 INDUSTRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C4 INDUSTRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.